TOTAL RECYCLING MANAGEMENT LIMITED
Overview
Company Name | TOTAL RECYCLING MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC210599 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOTAL RECYCLING MANAGEMENT LIMITED?
- (3720) /
Where is TOTAL RECYCLING MANAGEMENT LIMITED located?
Registered Office Address | C/O Morisons Solicitors 68 Queen Street EH2 4NN Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TOTAL RECYCLING MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for TOTAL RECYCLING MANAGEMENT LIMITED?
Annual Return |
|
---|
What are the latest filings for TOTAL RECYCLING MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Barry Scott as a secretary | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Barry Scott on Nov 13, 2012 | 2 pages | CH03 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kieron Thomas Geohegan on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 01, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 155(6)a | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of TOTAL RECYCLING MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEOHEGAN, Kieron Thomas | Secretary | 74 Eastern Way Darras Hall, Ponteland NE20 9RE Newcastle Upon Tyne Tyne & Wear | British | Director | 104027340002 | |||||
GEOHEGAN, Kieron Thomas | Director | 74 Eastern Way Darras Hall, Ponteland NE20 9RE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 104027340002 | ||||
GRINDELL, Christopher Philip | Secretary | Old Graden Farmhouse Old Graden TD5 8BU Kelso Roxburghshire | British | Chartered Accountant | 45920790002 | |||||
SCOTT, Barry | Secretary | Lanercost Park NE23 6RU Cramlington 16 Northumberland | British | 82018140005 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BROWN, Graham Dowell | Director | 40 Kingsvale NE28 7SJ Wausend Tyne & Weir | British | Company Director | 47316000004 | |||||
CASSIDY, Sean Anthony | Director | 13 Oval Park DL16 6LN Tudhoe County Durham | British | Director | 91974990001 | |||||
CLARK, Graham Osmond | Director | 34 Kenton Road NE3 4NA Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Director | 63081280002 | ||||
CONNOR, John | Director | Kinauld Farm EH14 5SL Currie Midlothian | British | Company Director | 478570001 | |||||
GRINDELL, Christopher Philip | Director | Old Graden Farmhouse Old Graden TD5 8BU Kelso Roxburghshire | British | Chartered Accountant | 45920790002 | |||||
GRINDELL, Elizabeth Margaret | Director | Old Graden Farmhouse Old Graden TD5 8BU Kelso Roxburghshire | British | Chartered Accountant | 45920800002 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does TOTAL RECYCLING MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Mar 14, 2005 Delivered On Mar 23, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over freehold property to north and south of davy bank, wallsend, tyne and wear. Floating charge over all property and assets. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 14, 2005 Delivered On Mar 23, 2005 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over freehold property land to north and south of davy bank, wallsend, tyne and wear TY293011. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 15, 2004 Delivered On Jul 30, 2004 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over the property known as land and buildings on the north and south sides of davy bank, wallsend-title number TY293011; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 02, 2004 Delivered On Jul 22, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 04, 2003 Delivered On Apr 09, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0